Company NameStarley Limited
Company StatusDissolved
Company Number03651103
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)

Directors

Director NameRoy Thomas Cordingley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(6 days after company formation)
Appointment Duration1 year, 11 months (closed 03 October 2000)
RoleCompany Director
Correspondence AddressLow Range Farm
Pontefract Road
Barnsley
South Yorkshire
S71 5JX
Director NameIvan Arundel Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(6 days after company formation)
Appointment Duration1 year, 11 months (closed 03 October 2000)
RoleMarketing
Correspondence Address1 School Knott Close
Windermere
Cumbria
LA23 2DZ
Secretary NameIvan Arundel Jones
NationalityBritish
StatusClosed
Appointed22 October 1998(6 days after company formation)
Appointment Duration1 year, 11 months (closed 03 October 2000)
RoleMarketing
Correspondence Address1 School Knott Close
Windermere
Cumbria
LA23 2DZ
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed16 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameKeith Edwin Auton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2000)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressChatham House 216 Boston Road
Holbeach
Spalding
Lincolnshire
PE12 8AG
Director NameRichard Mitchell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2000)
RoleMarketing
Correspondence AddressLowfields Bungalow Lowfields Farm
Spalding
Lincolnshire
PE12 6BW

Location

Registered AddressUnit 2 Town Mills
Bradbury Street
Barnsley
South Yorkshire
S70 6AQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
7 December 1998Registered office changed on 07/12/98 from: 38 pitt street barnsley south yorkshire S70 1BB (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New director appointed (2 pages)
16 October 1998Incorporation (17 pages)